Trump Properties, LLC

Organization
Mentions
8
Relationships
2
Events
2
Documents
4

Relationship Network

Loading... nodes
Interactive Network: Click nodes or edges to highlight connections and view details with action buttons. Drag nodes to reposition. Node size indicates connection count. Line color shows relationship strength: red (8-10), orange (6-7), yellow (4-5), gray (weak). Use legend and help buttons in the graph for more guidance.

Event Timeline

Interactive Timeline: Hover over events to see details. Events are arranged chronologically and alternate between top and bottom for better visibility.
2 total relationships
Connected Entity Relationship Type
Strength (mentions)
Documents Actions
person Mr. Trump
Owner affiliate
5
1
View
person Mr. Trump
Ownership
5
1
View
Date Event Type Description Location Actions
2008-07-18 N/A Deadline for compliance The Town View
2008-07-15 N/A Sale of 515 N. County Road from Trump Properties to County Road Property LLC 515 N. County Road View

HOUSE_OVERSIGHT_016690.jpg

This document contains an email from Kirk Blouin to John Page regarding a Code Enforcement Board (CEB) case involving Trump Properties, LLC at 515 N. County Road in Palm Beach. The attached minutes detail a violation where a required hedge was removed by the new owner (Trump), resulting in a motion to find the violator in non-compliance and assess administrative costs. Mr. Royce, representing Trump, had requested a postponement which was denied, and the board required the hedge be replanted to its original 22-foot height.

Email with attached meeting minutes
2025-11-19

HOUSE_OVERSIGHT_016627.jpg

This document contains minutes from a Town of Palm Beach Code Enforcement Board meeting on July 17, 2008. It details a violation case involving Dr. Lynn regarding a dog, and significantly, a case involving 'Trump Properties, LLC' at 515 N. County Road. Attorney Robert Brody announced that his client, 'County Road Property LLC,' had purchased the Trump property two days prior and requested a postponement to work with the Architectural Commission (ARCOM).

Code enforcement board meeting minutes
2025-11-19

HOUSE_OVERSIGHT_016585.jpg

This document contains the minutes from a Town of Palm Beach Code Enforcement Board meeting on July 17, 2008. It details proceedings against a Dr. Lynn regarding a nuisance violation involving a dog, and 'Old Business' regarding a property violation at 515 N. County Road owned by Trump Properties, LLC. The minutes note that the property had been sold two days prior to County Road Property LLC, represented by attorney Robert Brody, who requested a postponement to work with the Architectural Commission (ARCOM).

Meeting minutes (code enforcement board)
2025-11-19

HOUSE_OVERSIGHT_016565.jpg

This document contains minutes from a Code Enforcement Board meeting in the Town of Palm Beach dated July 17, 2008. It details a violation ruling against a Dr. Lynn regarding an animal control issue and discusses Case # 08-2484 involving Trump Properties, LLC at 515 N. County Road. The Trump property case was postponed after attorney Robert Brody announced that County Road Property LLC had purchased the property two days prior and intended to comply with town ordinances.

Meeting minutes (code enforcement board)
2025-11-19
Total Received
$0.00
1 transactions
Total Paid
$150.00
2 transactions
Net Flow
-$150.00
3 total transactions
Date Type From To Amount Description Actions
2008-07-15 Paid Trump Properties,... UN $0.00 Robert Brody stated his client purchased the pr... View
2008-07-01 Received UN Trump Properties,... $0.00 Purchase of 515 N. County Road (mentioned as pu... View
2008-06-18 Paid Trump Properties,... Town of Palm Beach $150.00 Administrative costs assessed for non-compliance. View
As Sender
0
As Recipient
0
Total
0
No communications found for this entity. Entity linking may need to be improved.

Discussion 0

Sign in to join the discussion

No comments yet

Be the first to share your thoughts on this epstein entity